Search icon

FIFTH ASSOCIATES, L.L.C.

Company Details

Name: FIFTH ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3457880
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-03-16 2021-01-27 Address 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2015-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-02 2012-10-22 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-12 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-05 2009-05-12 Address 18 COLUMBIA TPKE., FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118000194 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210127060071 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190207060853 2019-02-07 BIENNIAL STATEMENT 2019-01-01
SR-93899 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171109006374 2017-11-09 BIENNIAL STATEMENT 2017-01-01
150316006363 2015-03-16 BIENNIAL STATEMENT 2015-01-01
121022001234 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120912000902 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
110317002181 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090602000428 2009-06-02 CERTIFICATE OF CHANGE 2009-06-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State